Advanced company searchLink opens in new window

THE DESIGN & DIGITAL PRINT CENTRE LIMITED

Company number 06991773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2024 DS01 Application to strike the company off the register
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
20 Apr 2022 TM01 Termination of appointment of Richard Charles Entecott as a director on 31 March 2022
08 Apr 2022 AP01 Appointment of Mr Richard Charles Entecott as a director on 31 March 2022
08 Apr 2022 TM01 Termination of appointment of a director
07 Apr 2022 CH01 Director's details changed for Mr Richard Charles Entecott on 6 April 2022
07 Apr 2022 CH01 Director's details changed for Mr Edward Robert Entecott on 6 April 2022
31 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Mar 2022 PSC07 Cessation of Stephen Vincent Price as a person with significant control on 31 March 2022
31 Mar 2022 PSC02 Notification of Document Options Ltd as a person with significant control on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Stephen Vincent Price as a director on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of Anne Vyvienne Price as a secretary on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Edward Robert Entecott as a director on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 5 Phoenix Business Centre Spur Road Quarry Lane Chichester West Sussex PO19 8PN to 19 New Road Brighton East Sussex BN1 1UF on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Richard Charles Entecott as a director on 31 March 2022
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
11 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates